CUSTOM INSULATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewChange of details for Mr Gerard Loftus as a person with significant control on 2025-09-03

View Document

02/09/252 September 2025 NewChange of details for Mr Gerard Loftus as a person with significant control on 2025-08-22

View Document

01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-08-22

View Document

21/08/2521 August 2025 NewTermination of appointment of John William Morgan as a director on 2025-08-18

View Document

04/08/254 August 2025 Statement of capital following an allotment of shares on 2025-07-17

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

10/01/2510 January 2025 Change of details for Mr Gerard Loftus as a person with significant control on 2024-12-31

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

21/09/2321 September 2023 Withdrawal of a person with significant control statement on 2023-09-21

View Document

21/09/2321 September 2023 Notification of Gerard Loftus as a person with significant control on 2022-03-02

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2019

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

03/11/203 November 2020 30/12/18 STATEMENT OF CAPITAL GBP 394381

View Document

19/10/2019 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2019

View Document

16/10/2016 October 2020 30/12/18 STATEMENT OF CAPITAL GBP 393502

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098297370002

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR JOHN WILLIAM MORGAN

View Document

15/07/2015 July 2020 16/06/20 STATEMENT OF CAPITAL GBP 393502

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICK PLEWS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

16/08/1916 August 2019 COMPANY NAME CHANGED CUSTOM INSULATION SERVICES LTD CERTIFICATE ISSUED ON 16/08/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/01/1830 January 2018 30/01/18 STATEMENT OF CAPITAL GBP 340502

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/12/1717 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 326882

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNIT F CROWN INDUSTRIAL ESTATE, ANGLESEY ROAD BURTON-ON-TRENT DE14 3NX ENGLAND

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1086

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MR GERARD LOFTUS

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR KEVIN JEFFREY GREEN

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR PAUL WEAVERS

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JON WALTER

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098297370001

View Document

27/10/1627 October 2016 ADOPT ARTICLES 10/10/2016

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED HODGSON & HODGSON (BURTON) LTD CERTIFICATE ISSUED ON 14/10/16

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR JON WALTER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GREEN

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED WROGEL CAPITAL LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR RICK PLEWS

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company